ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Velocity 400 Limited

Velocity 400 Limited is an active company incorporated on 2 October 2015 with the registered office located in London, City of London. Velocity 400 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09806416
Private limited by guarantee without share capital
Age
10 years
Incorporated 2 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (2 months ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 4 months remaining)
Address
5th Floor, Pinnacle House
23-26 St Dunstanæs Hill
London
London
EC3R 8HN
England
Address changed on 6 Aug 2024 (1 year 4 months ago)
Previous address was Shropshire House 179 Tottenham Court Road London W1T 7NZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1966
Director • British • Lives in England • Born in Dec 1969
Director • British • Lives in UK • Born in Jun 1980
Director • Finance Director • British • Lives in England • Born in Aug 1970
Director • British • Lives in England • Born in Jul 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blackheath Halls(The)
Ralph Sanders is a mutual person.
Active
The Associated Board Of The Royal Schools Of Music
Karen Victoria Di Lorenzo is a mutual person.
Active
The Patients Association
Mark Blaney is a mutual person.
Active
London Universities Purchasing Consortium
Mark Blaney is a mutual person.
Active
Halcyon London International School
Alexia Jane Forrest Phillips is a mutual person.
Active
RCM Business Enterprises Limited
Rachel Alison Harris is a mutual person.
Active
Campus Living Villages (PCV) UK Limited
Rachel Alison Harris is a mutual person.
Active
Roehampton Professional Services Limited
Karolina Elizabeth Zaremba-Tymieniecka is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
£7.23K
Decreased by £12.28K (-63%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£22.9K
Increased by £3.4K (+17%)
Total Liabilities
-£11.03K
Increased by £4.09K (+59%)
Net Assets
£11.87K
Decreased by £692 (-6%)
Debt Ratio (%)
48%
Increased by 12.57% (+35%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 2 Dec 2025
Confirmation Submitted
2 Months Ago on 1 Oct 2025
Full Accounts Submitted
8 Months Ago on 11 Apr 2025
Ms Karolina Zaremba-Tymieniecka Appointed
8 Months Ago on 1 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 4 Oct 2024
Ms Alexia Jane Forrest Phillips Appointed
1 Year 2 Months Ago on 1 Oct 2024
Ms Rachel Alison Harris Details Changed
1 Year 4 Months Ago on 6 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 6 Aug 2024
Mr Adrien Laure Appointed
1 Year 5 Months Ago on 22 Jul 2024
Baljit Kaur Resigned
1 Year 6 Months Ago on 1 Jun 2024
Get Credit Report
Discover Velocity 400 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2025
Submitted on 2 Dec 2025
Confirmation statement made on 1 October 2025 with no updates
Submitted on 1 Oct 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 11 Apr 2025
Appointment of Ms Karolina Zaremba-Tymieniecka as a director on 1 April 2025
Submitted on 8 Apr 2025
Appointment of Ms Alexia Jane Forrest Phillips as a director on 1 October 2024
Submitted on 14 Mar 2025
Confirmation statement made on 1 October 2024 with no updates
Submitted on 4 Oct 2024
Appointment of Mr Adrien Laure as a director on 22 July 2024
Submitted on 28 Aug 2024
Director's details changed for Ms Rachel Alison Harris on 6 August 2024
Submitted on 6 Aug 2024
Registered office address changed from Shropshire House 179 Tottenham Court Road London W1T 7NZ United Kingdom to 5th Floor, Pinnacle House 23-26 st Dunstanæs Hill London London EC3R 8HN on 6 August 2024
Submitted on 6 Aug 2024
Termination of appointment of Amanda Jane White as a director on 20 April 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year